ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Powerhouse Energy Management Limited

Powerhouse Energy Management Limited is an active company incorporated on 4 March 2019 with the registered office located in Belfast, County Antrim. Powerhouse Energy Management Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
NI659459
Private limited company
Northern Ireland Company
Age
6 years
Incorporated 4 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (11 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Waters Edge
Clarendon Dock
Belfast
BT1 3BH
Northern Ireland
Address changed on 12 Feb 2025 (8 months ago)
Previous address was Suite 105 Lisburn Enterprise Centre 6 Enterprise Crescent Lisburn BT28 2BP Northern Ireland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in Northern Ireland • Born in May 1965
Director • British • Lives in England • Born in Mar 1964
Director • Managing Director • British • Lives in Northern Ireland • Born in Sep 1985
Radius Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Fuels Limited
William Stanley Holmes is a mutual person.
Active
Adam Phones Limited
William Stanley Holmes is a mutual person.
Active
Allied Fuels Limited
William Stanley Holmes is a mutual person.
Active
Radius Insurance Solutions Limited
William Stanley Holmes is a mutual person.
Active
UK Telematics Limited
William Stanley Holmes is a mutual person.
Active
Sure-Track Europe Limited
William Stanley Holmes is a mutual person.
Active
Milestone Insurance Consultants Limited
William Stanley Holmes is a mutual person.
Active
European Diesel Card Limited
William Stanley Holmes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Mar 2023
For period 31 Dec31 Mar 2023
Traded for 15 months
Cash in Bank
£36.19K
Increased by £18.64K (+106%)
Turnover
£508.96K
Increased by £508.96K (%)
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£454.86K
Decreased by £147.18K (-24%)
Total Liabilities
-£785.85K
Increased by £155.63K (+25%)
Net Assets
-£331K
Decreased by £302.82K (+1074%)
Debt Ratio (%)
173%
Increased by 68.09% (+65%)
Latest Activity
Registered Address Changed
8 Months Ago on 12 Feb 2025
Subsidiary Accounts Submitted
10 Months Ago on 12 Dec 2024
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Timothy John Morris Resigned
1 Year 7 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 14 Dec 2023
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 12 Dec 2023
Radius Payment Solutions Limited (PSC) Details Changed
1 Year 11 Months Ago on 28 Nov 2023
Accounting Period Extended
2 Years 9 Months Ago on 9 Jan 2023
David Gower Resigned
2 Years 11 Months Ago on 30 Nov 2022
Phg Holdings Limited (PSC) Resigned
2 Years 11 Months Ago on 30 Nov 2022
Get Credit Report
Discover Powerhouse Energy Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 105 Lisburn Enterprise Centre 6 Enterprise Crescent Lisburn BT28 2BP Northern Ireland to Waters Edge Clarendon Dock Belfast BT1 3BH on 12 February 2025
Submitted on 12 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 12 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 12 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 12 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
Submitted on 2 Dec 2024
Termination of appointment of Timothy John Morris as a director on 31 March 2024
Submitted on 5 Apr 2024
Change of details for Radius Payment Solutions Limited as a person with significant control on 28 November 2023
Submitted on 14 Dec 2023
Confirmation statement made on 30 November 2023 with updates
Submitted on 14 Dec 2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year